Company NameD M Thomson Electrical Services Limited
Company StatusDissolved
Company NumberSC396901
CategoryPrivate Limited Company
Incorporation Date1 April 2011(13 years ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)
Previous NamesB M Thomson Electrical Services Limited and D M Thompson Electrical Services Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Darren Mark Thomson
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 14 November 2014)
RoleElectrician
Country of ResidenceScotland
Correspondence Address135 - 137
Hardgate
Aberdeen
Aberdeenshire
AB11 6XQ
Scotland
Secretary NameMr Michael Hay
StatusClosed
Appointed15 June 2011(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 14 November 2014)
RoleCompany Director
Correspondence Address135 - 137
Hardgate
Aberdeen
Aberdeenshire
AB11 6XQ
Scotland
Director NameWilliam Magowan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address135 - 137
Hardgate
Aberdeen
Aberdeenshire
AB11 6QX
Scotland

Location

Registered Address135 - 137
Hardgate
Aberdeen
Aberdeenshire
AB11 6XQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

2 at £1D.m. Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth£13,603
Cash£4,076
Current Liabilities£2,787

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(3 pages)
22 August 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(3 pages)
22 August 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 2
(3 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 June 2012Director's details changed for Mr Darren Mark Thomson on 30 March 2012 (2 pages)
19 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
19 June 2012Registered office address changed from 2 Fareview Cottages Echt Westhill Aberdeenshire AB32 7AA Scotland on 19 June 2012 (1 page)
19 June 2012Director's details changed for Mr Darren Mark Thomson on 30 March 2012 (2 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Registered office address changed from 2 Fareview Cottages Echt Westhill Aberdeenshire AB32 7AA Scotland on 19 June 2012 (1 page)
5 July 2011Director's details changed for Mr Darren Mark Thompson on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Darren Mark Thompson on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Darren Mark Thompson on 5 July 2011 (2 pages)
15 June 2011Appointment of Mr Michael Hay as a secretary (1 page)
15 June 2011Appointment of Mr Michael Hay as a secretary (1 page)
15 June 2011Registered office address changed from 135 - 137 Hardgate Aberdeen Aberdeenshire AB11 6QX Scotland on 15 June 2011 (1 page)
15 June 2011Registered office address changed from 135 - 137 Hardgate Aberdeen Aberdeenshire AB11 6QX Scotland on 15 June 2011 (1 page)
19 May 2011Company name changed d m thompson electrical services LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
19 May 2011Company name changed d m thompson electrical services LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2011Termination of appointment of William Magowan as a director (1 page)
17 May 2011Appointment of Mr Darren Mark Thompson as a director (2 pages)
17 May 2011Appointment of Mr Darren Mark Thompson as a director (2 pages)
17 May 2011Termination of appointment of William Magowan as a director (1 page)
17 May 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
17 May 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
16 May 2011Company name changed b m thomson electrical services LIMITED\certificate issued on 16/05/11
  • CONNOT ‐
(3 pages)
16 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-09
(1 page)
16 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-09
(1 page)
16 May 2011Company name changed b m thomson electrical services LIMITED\certificate issued on 16/05/11
  • CONNOT ‐
(3 pages)
1 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
1 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
1 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)